Search icon

THE BAILEY COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BAILEY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2013 (12 years ago)
Entity Number: 4370799
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 250 WEST 24TH STREET, APT 1DW, NEW YORK, CT, United States, 10011
Principal Address: 250 WEST 24TH STREET, APT 1DW, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 917-239-7075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER BAILEY, C/O THE BAILEY COMPANY, INC. DOS Process Agent 250 WEST 24TH STREET, APT 1DW, NEW YORK, CT, United States, 10011

Chief Executive Officer

Name Role Address
ROGER BAILEY Chief Executive Officer 250 WEST 24TH STREET, APT 1DW, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1466319-DCA Inactive Business 2013-05-31 2021-02-28

History

Start date End date Type Value
2014-01-09 2018-07-05 Address 255 WEST 23RD STREET, APT. 3AE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-03-07 2014-01-09 Address C/O THE BAILEY COMPANY, INC., 255 WEST 23RD STREET APT 6CE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060009 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190313060023 2019-03-13 BIENNIAL STATEMENT 2019-03-01
180705007538 2018-07-05 BIENNIAL STATEMENT 2017-03-01
140109000803 2014-01-09 CERTIFICATE OF CHANGE 2014-01-09
130307000776 2013-03-07 CERTIFICATE OF INCORPORATION 2013-03-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2910677 TRUSTFUNDHIC INVOICED 2018-10-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910678 RENEWAL INVOICED 2018-10-16 100 Home Improvement Contractor License Renewal Fee
2503036 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503037 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
1898670 TRUSTFUNDHIC INVOICED 2014-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1898671 RENEWAL INVOICED 2014-12-01 100 Home Improvement Contractor License Renewal Fee
1253220 FINGERPRINT INVOICED 2013-05-31 75 Fingerprint Fee
1253222 TRUSTFUNDHIC INVOICED 2013-05-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1253221 LICENSE INVOICED 2013-05-31 100 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-11-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61700.00
Total Face Value Of Loan:
61700.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$61,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,337.57
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $61,700
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,006.51
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $20,833
Refinance EIDL: $0

Court Cases

Court Case Summary

Filing Date:
2025-03-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
THE BAILEY COMPANY, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-02-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
THE BAILEY COMPANY, INC.
Party Role:
Plaintiff
Party Name:
CITY OF OSWEGO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-02-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
MOORE P/K/A 4REST
Party Role:
Plaintiff
Party Name:
THE BAILEY COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State